REDAFRO DESIGN LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1319 February 2013 APPLICATION FOR STRIKING-OFF

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2013 TO 30/11/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWSON DAVY / 13/09/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWSON DAVY / 01/01/2010

View Document

01/12/101 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWSON DAVY / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEST ACCOUNTING SERVICES LIMITED / 01/10/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S PARTICULARS RICHARD DAVY

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 525A OLD YORK ROAD WANDSWORTH TOWN LONDON SW18 1TG

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 81-82 AKEMAN STREET TRING HERTS HP23 6AF

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 525A OLD YORK ROAD WANDSWORTH TOWN LONDON SW18 1TG

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

01/02/061 February 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 COMPANY NAME CHANGED DIVOTO DESIGN LIMITED CERTIFICATE ISSUED ON 06/07/04

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 Incorporation

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company